Search icon

A GROWING START CHILDCARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: A GROWING START CHILDCARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A GROWING START CHILDCARE CENTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: L12000021941
FEI/EIN Number 37-1464677

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2611 9TH ST E, BRADENTON, FL, 34208-3905, US
Mail Address: 2611 9TH ST E, BRADENTON, FL, 34208-3905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirksey Carrie M Manager 2611 9TH ST E, BRADENTON, FL, 342083905
KIRKSEY CARRIE M Agent 2611 9TH ST E, BRADENTON, FL, 342083905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2611 9TH ST E, BRADENTON, FL 34208-3905 -
CHANGE OF MAILING ADDRESS 2024-02-23 2611 9TH ST E, BRADENTON, FL 34208-3905 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2611 9TH ST E, BRADENTON, FL 34208-3905 -
CONVERSION 2012-02-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000040540. CONVERSION NUMBER 900000120259

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4476497702 2020-05-01 0455 PPP 525 3RD STREET EAST, BRADENTON, FL, 34208
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10317
Loan Approval Amount (current) 10317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-0500
Project Congressional District FL-16
Number of Employees 5
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10404.06
Forgiveness Paid Date 2021-05-18
4454198810 2021-04-16 0455 PPS 525 3rd St E, Bradenton, FL, 34208-1909
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6955
Loan Approval Amount (current) 6955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-1909
Project Congressional District FL-16
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6991.13
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State